London
EC4V 3BJ
Director Name | Mr Anthony James Quirke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Thames House Vintners Place 68 Upper T London EC4V 3BJ |
Director Name | Mr Mark Edward Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chase Ridings Enfield Middlesex EN2 7QQ |
Director Name | Richard James Burrows |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Northumberland Road New Barnet Hertfordshire EN5 1ED |
Secretary Name | Richard James Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Northumberland Road New Barnet Hertfordshire EN5 1ED |
Director Name | Mr Peter Moloney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Thames House Vintners Place 68 Upper T London EC4V 3BJ |
Director Name | Mr Julian Clyde Dobbin |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Thames House Vintners Place 68 Upper T London EC4V 3BJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.cityforex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76210090 |
Telephone region | London |
Registered Address | Third Floor Thames House Vintners Place 68 Upper Thames Street London EC4V 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
62 at £1 | Mr Richard James Burrows 62.00% Ordinary |
---|---|
38 at £1 | Moloney Capital I LLP 38.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £445,096,000 |
Gross Profit | £3,622,000 |
Net Worth | £2,979,000 |
Cash | £2,727,000 |
Current Liabilities | £732,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
29 October 2012 | Delivered on: 31 October 2012 Persons entitled: The Great Eastern Hotel Company Limited Classification: Rent deposit deed Secured details: Ten thousand two hundred pounds. Particulars: All interest in the deposit account see image for full details. Outstanding |
---|---|
14 October 2009 | Delivered on: 30 October 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re city forex limited business base rate tracker account account number 10284408. Outstanding |
18 March 2009 | Delivered on: 20 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £111,000 credited to account designation number 22713216 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
29 August 2007 | Delivered on: 11 September 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re city forex limited business premium account account number 40229571. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
16 November 2004 | Delivered on: 24 November 2004 Persons entitled: 145 Leadenhall Street Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit of £22,500.00 and deposit account. Outstanding |
1 June 2005 | Delivered on: 3 June 2005 Satisfied on: 26 September 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Margin deposit charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies held in blocked foreign exchange margin account. Fully Satisfied |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
20 December 2020 | Statement of capital on 20 December 2020
|
17 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
16 November 2020 | Statement by Directors (1 page) |
16 November 2020 | Resolutions
|
16 November 2020 | Solvency Statement dated 05/11/20 (1 page) |
5 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
13 May 2020 | Change of details for Fairfx Group Plc as a person with significant control on 26 June 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (37 pages) |
7 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Julian Clyde Dobbin as a director on 27 July 2018 (1 page) |
10 June 2018 | Confirmation statement made on 27 May 2018 with updates (5 pages) |
1 May 2018 | Full accounts made up to 31 October 2017 (22 pages) |
26 April 2018 | Appointment of Mr Anthony James Quirke as a director on 26 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Richard James Burrows as a secretary on 10 April 2018 (1 page) |
11 April 2018 | Appointment of Mr Ian Alexander Irving Strafford-Taylor as a director on 10 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Peter Moloney as a director on 10 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Richard James Burrows as a director on 10 April 2018 (1 page) |
11 April 2018 | Appointment of Mr Julian Clyde Dobbin as a director on 10 April 2018 (2 pages) |
8 March 2018 | Cessation of Peter Moloney as a person with significant control on 20 February 2018 (1 page) |
8 March 2018 | Notification of Fairfx Group Plc as a person with significant control on 20 February 2018 (2 pages) |
8 March 2018 | Cessation of Richard James Burrows as a person with significant control on 20 February 2018 (1 page) |
22 February 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
22 February 2018 | Registered office address changed from 146 Leadenhall Street London EC3V 4QT to Third Floor Thames House Vintners Place 68 Upper Thames Street London EC4V 3BJ on 22 February 2018 (1 page) |
21 February 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
13 February 2018 | Satisfaction of charge 4 in full (2 pages) |
30 January 2018 | Satisfaction of charge 5 in full (2 pages) |
30 January 2018 | Satisfaction of charge 3 in full (2 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
23 May 2017 | Full accounts made up to 31 October 2016 (21 pages) |
23 May 2017 | Full accounts made up to 31 October 2016 (21 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (18 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (18 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 March 2015 | Full accounts made up to 31 October 2014 (17 pages) |
30 March 2015 | Full accounts made up to 31 October 2014 (17 pages) |
8 August 2014 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 August 2014 | Registered office address changed from 66 Prescot Street London E1 8NN to 146 Leadenhall Street London EC3V 4QT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 66 Prescot Street London E1 8NN to 146 Leadenhall Street London EC3V 4QT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 66 Prescot Street London E1 8NN to 146 Leadenhall Street London EC3V 4QT on 7 August 2014 (1 page) |
25 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 June 2014 | Appointment of Mr Peter Moloney as a director (2 pages) |
11 June 2014 | Appointment of Mr Peter Moloney as a director (2 pages) |
10 June 2014 | Termination of appointment of Mark Brown as a director (1 page) |
10 June 2014 | Termination of appointment of Mark Brown as a director (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Purchase of own shares. (3 pages) |
11 February 2013 | Cancellation of shares. Statement of capital on 11 February 2013
|
11 February 2013 | Cancellation of shares. Statement of capital on 11 February 2013
|
11 February 2013 | Purchase of own shares. (3 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
28 February 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 June 2010 | Director's details changed for Mark Brown on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mark Brown on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mark Brown on 1 October 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 August 2009 | Return made up to 27/05/09; full list of members (4 pages) |
7 August 2009 | Return made up to 27/05/09; full list of members (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
15 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
11 September 2007 | Particulars of mortgage/charge (5 pages) |
11 September 2007 | Particulars of mortgage/charge (5 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 July 2005 | Return made up to 27/05/05; full list of members (7 pages) |
12 July 2005 | Return made up to 27/05/05; full list of members (7 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
13 September 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
13 September 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Ad 07/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 2004 | Ad 07/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 2004 | New secretary appointed;new director appointed (2 pages) |
18 June 2004 | New secretary appointed;new director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
27 May 2004 | Incorporation (13 pages) |
27 May 2004 | Incorporation (13 pages) |